Advanced company searchLink opens in new window

11 STONE BUILDINGS (MANAGEMENT) LIMITED

Company number 03968524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
08 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
24 Dec 2015 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 24 December 2015
23 Dec 2015 AD01 Registered office address changed from 11 Stone Buildings Lincolns Inn London WC2A 3TG to Devonshire House 1 Devonshire Street London W1W 5DR on 23 December 2015
21 Aug 2015 AA Accounts for a small company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 AP01 Appointment of Lexa Hilliard as a director on 13 March 2015
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
27 Jun 2013 AA Accounts for a small company made up to 31 December 2012
12 Jun 2013 AP01 Appointment of Jeremy Cousins as a director
11 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Raquel Agnello as a director
09 Aug 2012 AA Accounts for a small company made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
22 Jun 2011 AP01 Appointment of Miss Raquel Agnello as a director
14 Jun 2011 AA Accounts for a small company made up to 31 December 2010
03 Jun 2011 TM01 Termination of appointment of Josephine Giret as a director
03 Jun 2011 TM02 Termination of appointment of Josephine Giret as a secretary
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders